JORGE A MATIAS
Pharmacy Technician


Address: 1058 Hope St, Stamford, CT 06907-2110

JORGE A MATIAS (Credential# 1308944) is licensed (Pharmacy Technician) with Connecticut Department of Consumer Protection. The license effective date is April 1, 2020. The license expiration date date is March 31, 2021. The license status is ACTIVE.

Business Overview

JORGE A MATIAS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #PTN.0018115. The credential type is pharmacy technician. The effective date is April 1, 2020. The expiration date is March 31, 2021. The business address is 1058 Hope St, Stamford, CT 06907-2110. The current status is active.

Basic Information

Licensee Name JORGE A MATIAS
Credential ID 1308944
Credential Number PTN.0018115
Credential Type PHARMACY TECHNICIAN
Business Address 1058 Hope St
Stamford
CT 06907-2110
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2015-09-03
Effective Date 2020-04-01
Expiration Date 2021-03-31
Refresh Date 2020-03-30

Office Location

Street Address 1058 HOPE ST
City STAMFORD
State CT
Zip Code 06907-2110

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Cvs Pharmacy #1775 1058 Hope St, Stamford, CT 06907-2110 Retail Dairy Store 2019-07-01 ~ 2021-06-30
J T P & S Associates LLC · Iga of Stamford 1058 Hope St, Stamford, CT 06907 Operator of Weighing & Measuring Devices 2004-08-01 ~ 2005-07-31
James T Paschall Jr · Iga of Stamford 1058 Hope St, Stamford, CT 06907 Grocery Beer 2004-07-14 ~ 2005-07-13
Iga Supermarket of Springdale · Springdale Iga LLC Dba 1058 Hope St, Stamford, CT 06909 Bakery 2002-07-01 ~ 2003-06-30
Adam's Super Markets #440 · Thomas J. Richardson 1058 Hope St, Stamford, CT 06904 Operator of Weighing & Measuring Devices 1999-07-27 ~ 2000-07-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Dunkin Donuts 1044 Hope St, Stamford, CT 06907-2110 Bakery 2020-06-22 ~ 2021-06-30
Hope Rotisserie LLC · Village Table 1056 Hope St, Stamford, CT 06907-2110 Bakery 2020-07-01 ~ 2021-06-30
Yeong S Gweon · Springdale Liquors 1050 Hope St, Stamford, CT 06907-2110 Package Store Liquor 2020-04-28 ~ 2021-04-27
Springdale Stationary 1072 Hope St, Stamford, CT 06907-2110 Retail Dairy Store 2019-07-01 ~ 2021-06-30
Hyun Jin Park 1066 Hope St, Stamford, CT 06907-2110 Hairdresser/cosmetician 2010-10-01 ~ 2012-09-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Tiange Long 1100 Hope St Dashnails, Stamford, CT 06907 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Katarzyna Babinska 139 Bouton St West, Stamford, CT 06907 Registered Nurse 2020-07-01 ~ 2021-06-30
Magdalena Rozario 1665 Hope St., Stamford, CT 06907 Registered Nurse 2020-09-01 ~ 2021-08-31
Sharlee F Topper 49 Minivale Road, Stamford, CT 06907 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Yekaterina Snelwar Aprn 1283 Hope St#unit 4, Stamford, CT 06907 Advanced Practice Registered Nurse 2020-09-01 ~ 2021-08-31
Marie Esperance 7 Barnstable Lane, Stamford, CT 06907 Licensed Practical Nurse ~
Rachel Anne Albone 85 Camp Ave Unit 11d, Stamford, CT 06907 Art Therapist Temporary Permit ~
Peng Yue 1100 Hope St., Stamford, CT 06907 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Dimare's Pastry Shop & Cafe LLC 12 Largo Drive South, Stamford, CT 06907 Bakery 2020-07-01 ~ 2021-06-30
Francis H Kors Md 34 Friars Lane, Stamford, CT 06907 Physician/surgeon 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06907

Competitor

Search similar business entities

City STAMFORD
Zip Code 06907
License Type PHARMACY TECHNICIAN
License Type + County PHARMACY TECHNICIAN + STAMFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Shirley Matias 208 Glen Hills Road, Meriden, CT 06451 Pharmacy Technician 2009-04-01 ~ 2010-03-31
Stacey Matias 208 Glen Hills Road, Meriden, CT 06451 Pharmacy Technician 2013-04-16 ~ 2014-03-31
Jorge Giraldo Cvs Pharmacy, Norwalk, CT 06851 Pharmacy Technician 2007-06-12 ~ 2008-03-31
Jorge A Guillen Norwalk, CT 06850 Pharmacy Technician 2019-04-01 ~ 2020-03-31
Jorge Gonzalez 440 Elm St, Port Chester, NY 10573-3107 Pharmacy Technician 2019-11-05 ~ 2020-03-31
Jorge Sanchez 602 Brooks St, Bridgeport, CT 06608-1305 Pharmacy Technician 2016-03-30 ~ 2017-03-31
Jorge E Rivera 6 Edward St, New Britain, CT 06051-2820 Pharmacy Technician 2016-04-29 ~ 2017-03-31
Jorge R Jimenez Jr 202 Dart St, Hartford, CT 06106-4041 Pharmacy Technician 2020-04-01 ~ 2021-03-31
Jorge Martins 46 Quincy Lane, Newington, CT 06111 Pharmacy Technician 1998-10-01 ~ 2000-03-31
Jorge Platas Jr 12 Acorn Dr, East Haddam, CT 06423-1468 Pharmacy Technician 2009-04-01 ~ 2010-03-31

Improve Information

Please comment or provide details below to improve the information on JORGE A MATIAS.

Dataset Information

Data Provider Connecticut Department of Consumer Protection
Jurisdiction Connecticut
Related Datasets Connecticut Business Registrations, Connecticut Child Care Facilities

This dataset includes 1.41 million licenses issued wtih Connecticut Department of Consumer Protection (TDLR).

Trending Searches